TANOUS FINE ART FRAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
01/02/221 February 2022 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | FIRST GAZETTE |
23/05/1623 May 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | 16/02/15 NO CHANGES |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
19/04/1319 April 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY KIM TANOUS |
08/09/128 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | 16/02/12 NO CHANGES |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIM TANOUS / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TANOUS / 10/02/2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/0814 January 2008 | COMPANY NAME CHANGED FRANDSEN FINE ART FRAMERS LIMITE D CERTIFICATE ISSUED ON 14/01/08 |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
23/02/0423 February 2004 | S366A DISP HOLDING AGM 16/02/04 |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company